J G Parry Limited PENRITH


J G Parry started in year 2003 as Private Limited Company with registration number 04823345. The J G Parry company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Penrith at 17 Monks Close. Postal code: CA11 9JG.

Currently there are 2 directors in the the firm, namely David P. and Owen P.. In addition one secretary - Zoe P. - is with the company. Currently there is 1 former director listed by the firm - John P., who left the firm on 31 May 2017. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

This company operates within the CA11 9JG postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1147630 . It is located at Avon Lodge, Third Way, Bristol with a total of 1 carsand 1 trailers.

J G Parry Limited Address / Contact

Office Address 17 Monks Close
Town Penrith
Post code CA11 9JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04823345
Date of Incorporation Mon, 7th Jul 2003
Industry Freight transport by road
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Zoe P.

Position: Secretary

Appointed: 01 July 2019

David P.

Position: Director

Appointed: 01 July 2010

Owen P.

Position: Director

Appointed: 10 March 2009

Yvonne M.

Position: Secretary

Appointed: 01 December 2008

Resigned: 30 June 2019

Lynne S.

Position: Secretary

Appointed: 29 September 2005

Resigned: 01 December 2009

John P.

Position: Director

Appointed: 07 July 2003

Resigned: 31 May 2017

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 July 2003

Resigned: 07 July 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 July 2003

Resigned: 07 July 2003

Wendy P.

Position: Secretary

Appointed: 07 July 2003

Resigned: 30 November 2008

People with significant control

The register of persons with significant control who own or control the company consists of 5 names. As we established, there is Owen P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is David P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is John P., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Owen P.

Notified on 12 July 2016
Nature of control: 25-50% voting rights
25-50% shares

David P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John P.

Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David P.

Notified on 12 July 2016
Ceased on 30 June 2019
Nature of control: 25-50% voting rights
25-50% shares

John P.

Notified on 12 July 2016
Ceased on 31 May 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-20 208-44 795-1 395      
Balance Sheet
Cash Bank On Hand   3 50414022 00056 97847 399 
Current Assets109 284105 650119 515123 514181 581236 747267 951272 140182 510
Debtors109 262103 118112 156120 010181 441214 747210 973224 741182 510
Net Assets Liabilities  1 39510 992-1 39985924 68934 20624 681
Other Debtors    26 02378 62179 10581 92885 893
Property Plant Equipment   231 550262 170197 628268 55725 25622 167
Cash Bank In Hand222 5327 359      
Net Assets Liabilities Including Pension Asset Liability-20 208-44 795-1 395      
Tangible Fixed Assets276 550230 475       
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve-20 209-44 796-1 396      
Shareholder Funds-20 208-44 795-1 395      
Other
Accumulated Depreciation Impairment Property Plant Equipment   432 468218 858284 420137 84626 03629 264
Additions Other Than Through Business Combinations Property Plant Equipment    139 5001 020193 575618139
Average Number Employees During Period   355443
Bank Borrowings Overdrafts    37 01818 556106 97721 34719 167
Corporation Tax Payable   21 8482 46319 3598 76863 73323 750
Creditors  185 33586 975187 798206 390258 193228 06919 167
Depreciation Rate Used For Property Plant Equipment    25251010 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    300 786 173 985115 545 
Disposals Property Plant Equipment    322 490 269 220355 729 
Increase From Depreciation Charge For Year Property Plant Equipment    87 17665 56227 4113 7353 228
Net Current Assets Liabilities-29 711-36 069-65 82036 539-6 21730 3579 75844 07025 893
Other Creditors   18 00099 28887 66056 2199 3174 341
Other Taxation Social Security Payable   10 19023 68451 43741 83291 89424 538
Property Plant Equipment Gross Cost   664 018481 028482 048406 40351 29251 431
Provisions For Liabilities Balance Sheet Subtotal       4 7994 212
Taxation Including Deferred Taxation Balance Sheet Subtotal    49 81237 54951 0264 799 
Total Assets Less Current Liabilities246 839194 406174 855268 089255 953227 985278 31569 32648 060
Trade Creditors Trade Payables   36 93725 34529 37844 39741 77819 448
Trade Debtors Trade Receivables   120 010155 418136 126131 868142 81296 617
Fixed Assets276 550230 475240 675231 550     
Creditors Due After One Year267 047239 201176 250      
Creditors Due Within One Year138 995141 719185 335      
Number Shares Allotted 1       
Par Value Share 1       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 38 520       
Tangible Fixed Assets Cost Or Valuation476 406506 926       
Tangible Fixed Assets Depreciation199 856276 451       
Tangible Fixed Assets Depreciation Charged In Period 76 595       
Tangible Fixed Assets Disposals 8 000       

Transport Operator Data

Avon Lodge
Address Third Way , Avonmouth
City Bristol
Post code BS11 9YP
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 27th, November 2023
Free Download (10 pages)

Company search

Advertisements